Search icon

GATEWAY PLANT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GATEWAY PLANT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATEWAY PLANT SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Mar 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000037655
FEI/EIN Number 542104093

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3425 MATHEWS RD, FT PIERCE, FL, 34945
Mail Address: 3425 MATHEWS RD, FT PIERCE, FL, 34945
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS JOAQUIN President 3425 MATHEWS RD., FT. PIERCE, FL, 34945
ARIAS JOAQUIN Director 3425 MATHEWS RD., FT. PIERCE, FL, 34945
FERNANDEZ DIEGO Vice President 3425 MATHEWS RD., FT. PIERCE, FL, 33945
FERNANDEZ DIEGO Director 3425 MATHEWS RD., FT. PIERCE, FL, 33945
ARIAS JOAQUIN Agent 3425 MATHEWS RD., FT. PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-02-26 - -
AMENDMENT 2007-01-17 - -
REGISTERED AGENT NAME CHANGED 2007-01-17 ARIAS, JOAQUIN -
AMENDMENT 2006-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-14 3425 MATHEWS RD, FT PIERCE, FL 34945 -
CHANGE OF MAILING ADDRESS 2006-08-14 3425 MATHEWS RD, FT PIERCE, FL 34945 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002227634 LAPSED 56-2009-SC-001590 CNTY CRT ST. LUCIE CNTY 2009-11-06 2014-12-02 $4,697.31 RAIN AND HAIL, L.L.C., 9200 NORTHPARK DRIVE, SUITE 300, JOHNSTON, IA 50131-3006

Documents

Name Date
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-10
Amendment 2007-02-26
Reg. Agent Change 2007-01-17
Amendment 2007-01-17
Amendment 2006-08-14
ANNUAL REPORT 2006-08-07
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-07-20
Domestic Profit 2003-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State